Company NameSandcombe Properties Limited
Company StatusActive
Company Number02512383
CategoryPrivate Limited Company
Incorporation Date15 June 1990(33 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Jennifer Jane Skinner
NationalityBritish
StatusCurrent
Appointed17 September 1999(9 years, 3 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRams Hill
Maidstone Road
Horsmonden
Kent
TN12 8DB
Director NameMr Michael Billinghurst
Date of BirthNovember 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed12 May 2004(13 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address16 Tudor Circle
Godalming
Surrey
GU7 3QD
Director NameMr Roger Billinghurst
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2005(14 years, 11 months after company formation)
Appointment Duration18 years, 11 months
RoleDirector Of Logistics
Country of ResidenceUnited Kingdom
Correspondence Address34 Elm Road
Kingston On Thames
Surrey
KT2 6HP
Director NameMrs Jennifer Jane Skinner
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2005(14 years, 11 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRams Hill
Maidstone Road
Horsmonden
Kent
TN12 8DB
Director NameRodney Philip Billinghurst
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 17 September 1999)
RoleChartered Surveyor
Correspondence AddressHascombe Place Farmhouse
Hascombe
Godalming
Surrey
GU8 4JA
Director NameMrs Pat Ann Billinghurst
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 1991(1 year after company formation)
Appointment Duration29 years, 3 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 336 Molesey Road
Hersham
Walton On Thames
Surrey
KT12 3PD
Secretary NameMrs Pat Ann Billinghurst
NationalityBritish
StatusResigned
Appointed15 June 1991(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 17 September 1999)
RoleCompany Director
Correspondence AddressHascombe Place Farmhouse
Hascombe
Godalming
Surrey
GU8 4JA

Location

Registered AddressFirst Floor, 336 Molesey Road
Hersham
Walton On Thames
Surrey
KT12 3PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£874,702
Cash£23,939
Current Liabilities£27,690

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

5 December 2007Delivered on: 8 December 2007
Satisfied on: 23 May 2012
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 September 2005Delivered on: 9 September 2005
Satisfied on: 12 June 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 gladstone road, kingston upon thames, surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 September 2005Delivered on: 9 September 2005
Satisfied on: 12 June 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 elder close, guildford, surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 August 2005Delivered on: 18 August 2005
Satisfied on: 12 June 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 June 2005Delivered on: 24 June 2005
Satisfied on: 9 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 21 gladstone road, kingston upon thames, surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 October 2004Delivered on: 16 October 2004
Satisfied on: 5 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 September 1997Delivered on: 2 September 1997
Satisfied on: 5 December 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56-58 wood street kingston upon thames surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 September 1997Delivered on: 2 September 1997
Satisfied on: 5 December 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor 61 fife road kingston upon thames surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 May 2009Delivered on: 2 June 2009
Satisfied on: 23 May 2012
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 251 cabell road guildford surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2008Delivered on: 2 April 2008
Satisfied on: 23 May 2012
Persons entitled: Coutts & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 grange court, little street, guildford, surrey.
Fully Satisfied
30 January 2008Delivered on: 2 February 2008
Satisfied on: 23 May 2012
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 134 applegarth avenue guildford.
Fully Satisfied
30 January 2008Delivered on: 2 February 2008
Satisfied on: 23 May 2012
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 elder close burpham surrey.
Fully Satisfied
30 January 2008Delivered on: 2 February 2008
Satisfied on: 23 May 2012
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 gladstone road kingston.
Fully Satisfied
4 January 2008Delivered on: 17 January 2008
Satisfied on: 23 May 2012
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 weybrook drive burpham guildform surrey.
Fully Satisfied
26 October 1996Delivered on: 1 November 1996
Satisfied on: 5 December 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
15 March 2013Delivered on: 4 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 rowan close bellfields guildford surrey by way of fixed charge all plant and machinery all fixtures and fittings all other chattels of the company all benefits in respect of the insurances all rents receivable all the goodwill of the company's business carried on at the property.
Outstanding
18 November 2011Delivered on: 29 November 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 weybrook drive guildford surrey all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
18 November 2011Delivered on: 22 November 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56/58 wood street kingston upon thames surrey all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
18 November 2011Delivered on: 22 November 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 172 canbury park road guildford surrey all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
18 November 2011Delivered on: 22 November 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 gladstone road guildford surrey all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
18 November 2011Delivered on: 22 November 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 guernsey road guildford surrey all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
18 November 2011Delivered on: 22 November 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 134 applegarth avenue guildford surrey all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
18 November 2011Delivered on: 22 November 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 251 campbell road guildford surrey all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
18 November 2011Delivered on: 22 November 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 elder close guildford surrey all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
18 November 2011Delivered on: 22 November 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 grange court little street guildford all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
18 November 2011Delivered on: 22 November 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
19 June 2023Confirmation statement made on 15 June 2023 with updates (5 pages)
31 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
15 June 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
30 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
17 June 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
20 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
18 November 2020Termination of appointment of Pat Ann Billinghurst as a director on 20 September 2020 (1 page)
20 October 2020Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY to First Floor, 336 Molesey Road Hersham Walton on Thames Surrey KT12 3PD on 20 October 2020 (1 page)
3 July 2020Change of details for Mrs Pat Ann Billinghurst as a person with significant control on 2 July 2020 (2 pages)
2 July 2020Director's details changed for Mrs Pat Ann Billinghurst on 2 July 2020 (2 pages)
2 July 2020Change of details for Mrs Pat Ann Billinghurst as a person with significant control on 2 July 2020 (2 pages)
2 July 2020Director's details changed for Mrs Pat Ann Billinghurst on 2 July 2020 (2 pages)
2 July 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
30 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
17 May 2018Change of details for Mr Michael Billinghurst as a person with significant control on 6 April 2016 (2 pages)
17 May 2018Change of details for Mrs Pat Ann Billinghurst as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 July 2017Notification of Michael Billinghurst as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Pat Ann Billinghurst as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Pat Ann Billinghurst as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Pat Ann Billinghurst as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
4 July 2017Notification of Michael Billinghurst as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Michael Billinghurst as a person with significant control on 6 April 2016 (2 pages)
14 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 441,615
(7 pages)
14 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 441,615
(7 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 441,615
(7 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 441,615
(7 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 441,615
(7 pages)
15 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 441,615
(7 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(7 pages)
26 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(7 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 26 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 26 (5 pages)
17 October 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
23 November 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 23 November 2011 (1 page)
23 November 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 23 November 2011 (1 page)
22 November 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
1 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 June 2010Director's details changed for Michael Billinghurst on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mrs Pat Ann Billinghurst on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Jennifer Jane Skinner on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Jennifer Jane Skinner on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mrs Pat Ann Billinghurst on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
30 June 2010Director's details changed for Michael Billinghurst on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
30 June 2010Director's details changed for Mrs Pat Ann Billinghurst on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Michael Billinghurst on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Jennifer Jane Skinner on 1 October 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 July 2009Return made up to 15/06/09; full list of members (5 pages)
3 July 2009Return made up to 15/06/09; full list of members (5 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 July 2008Return made up to 15/06/08; full list of members (5 pages)
4 July 2008Return made up to 15/06/08; full list of members (5 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
7 March 2008Registered office changed on 07/03/2008 from neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
7 March 2008Registered office changed on 07/03/2008 from neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 August 2007Return made up to 15/06/07; full list of members (3 pages)
28 August 2007Return made up to 15/06/07; full list of members (3 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 June 2006Return made up to 15/06/06; full list of members (3 pages)
28 June 2006Return made up to 15/06/06; full list of members (3 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 September 2005Return made up to 15/06/05; full list of members (8 pages)
19 September 2005Return made up to 15/06/05; full list of members (8 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Declaration of satisfaction of mortgage/charge (1 page)
9 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Particulars of mortgage/charge (3 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
6 July 2004Return made up to 15/06/04; full list of members (6 pages)
6 July 2004Return made up to 15/06/04; full list of members (6 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 June 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 July 2002Registered office changed on 09/07/02 from: ashby house high street walton on thames surrey KT12 1BW (1 page)
9 July 2002Registered office changed on 09/07/02 from: ashby house high street walton on thames surrey KT12 1BW (1 page)
18 June 2002Return made up to 15/06/02; full list of members (6 pages)
18 June 2002Return made up to 15/06/02; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2000Full accounts made up to 31 March 1999 (15 pages)
2 February 2000Full accounts made up to 31 March 1999 (15 pages)
1 February 2000New secretary appointed (1 page)
1 February 2000New secretary appointed (1 page)
31 January 2000Secretary resigned (1 page)
31 January 2000Secretary resigned (1 page)
10 August 1999Return made up to 15/06/99; full list of members (5 pages)
10 August 1999Return made up to 15/06/99; full list of members (5 pages)
20 December 1998Full accounts made up to 31 March 1998 (13 pages)
20 December 1998Full accounts made up to 31 March 1998 (13 pages)
20 July 1998Return made up to 15/06/98; no change of members (5 pages)
20 July 1998Return made up to 15/06/98; no change of members (5 pages)
29 January 1998Full accounts made up to 31 March 1997 (14 pages)
29 January 1998Full accounts made up to 31 March 1997 (14 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
2 February 1997Full accounts made up to 31 March 1996 (14 pages)
2 February 1997Full accounts made up to 31 March 1996 (14 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
23 August 1996Return made up to 15/06/96; no change of members (5 pages)
23 August 1996Return made up to 15/06/96; no change of members (5 pages)
1 April 1996Full accounts made up to 31 March 1995 (13 pages)
1 April 1996Full accounts made up to 31 March 1995 (13 pages)
15 September 1995Return made up to 15/06/95; no change of members (6 pages)
15 September 1995Return made up to 15/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
9 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 June 1990Incorporation (13 pages)
15 June 1990Incorporation (13 pages)